Hamilton
ML3 7HX
Scotland
Director Name | Mr Peter Mooney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mote Hill Hamilton ML3 6EF Scotland |
Secretary Name | Lynne Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Factory Road Motherwell Lanarkshire ML1 1XP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.pmooney.com |
---|
Registered Address | 16 Haddow Street Hamilton ML3 7HX Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Peter Mooney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,817 |
Cash | £13,926 |
Current Liabilities | £22,370 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (4 pages) |
22 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
1 March 2022 | Cessation of Peter Mooney as a person with significant control on 12 January 2022 (1 page) |
1 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 January 2022 | Termination of appointment of Peter Mooney as a director on 12 January 2022 (1 page) |
24 January 2022 | Notification of Lynne Mae Allan as a person with significant control on 12 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Lynne Allan as a secretary on 12 January 2022 (1 page) |
24 January 2022 | Appointment of Miss Lynne Mae Allan as a director on 12 January 2022 (2 pages) |
24 August 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 August 2019 | Registered office address changed from Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ Scotland to 16 Haddow Street Hamilton ML3 7HX on 6 August 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 May 2017 | Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Unit 13 Beckford Street Business Centre Hamilton ML3 0BT to Building 1, Philips Campus Wellhall Road Hamilton ML3 9BZ on 23 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (2 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (2 pages) |
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (2 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Peter Mooney on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / peter mooney / 01/01/2009 (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / peter mooney / 01/01/2009 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
2 April 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
2 April 2007 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (17 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Incorporation (17 pages) |